Search icon

BYM HOLDING INC

Company Details

Name: BYM HOLDING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353220
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415
Principal Address: 124-20 METROPOLITAN AVE, KEW GARDNES, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415

Chief Executive Officer

Name Role Address
YOSSI TOLEDANO Chief Executive Officer 124-20 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2015-01-12 2025-04-28 Address 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-01-30 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-30 2025-04-28 Address 124-20 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428003489 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230202002346 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210216060924 2021-02-16 BIENNIAL STATEMENT 2021-01-01
190110060036 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006195 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State